PROJECT BOLT NEWCO 2 LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
24/09/2424 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with updates |
05/02/245 February 2024 | Appointment of Mr Jonathan Stockton as a director on 2024-01-29 |
02/02/242 February 2024 | Appointment of Mr Adnan Khalil as a director on 2024-01-29 |
02/02/242 February 2024 | Termination of appointment of Gary James West as a director on 2024-01-29 |
02/02/242 February 2024 | Termination of appointment of David Michael Williams as a director on 2024-01-29 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Statement of capital on 2023-12-13 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-13 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
12/10/2312 October 2023 | |
12/10/2312 October 2023 | |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
26/07/2326 July 2023 | Satisfaction of charge 127167270002 in full |
09/05/239 May 2023 | Satisfaction of charge 127167270001 in full |
09/05/239 May 2023 | Satisfaction of charge 127167270004 in full |
09/05/239 May 2023 | Satisfaction of charge 127167270003 in full |
26/10/2226 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
26/10/2226 October 2022 | |
14/10/2214 October 2022 | |
14/10/2214 October 2022 | |
03/10/223 October 2022 | |
03/10/223 October 2022 | |
17/05/2217 May 2022 | Registered office address changed from Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17 |
16/02/2216 February 2022 | Appointment of Mr David Laurence Adams as a director on 2022-02-14 |
18/01/2218 January 2022 | Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17 |
18/01/2218 January 2022 | Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Jonathan Halford as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Steve Aston as a director on 2022-01-11 |
18/01/2218 January 2022 | Termination of appointment of Chris Martin Coulton as a director on 2022-01-11 |
26/10/2126 October 2021 | Miscellaneous |
15/10/2115 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
15/10/2115 October 2021 | |
11/08/2111 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
15/07/2115 July 2021 | Confirmation statement made on 2020-07-28 with no updates |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 127167270001 |
03/07/203 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company